L&C MORTGAGE LIMITED

08108165
UNIT 1, NAGPAL HOUSE 1 GUNTHORPE STREET LONDON E1 7RG

Documents

Documents
Date Category Description Pages
23 Jun 2024 accounts Annual Accounts 3 Buy now
03 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jun 2024 officers Change of particulars for director (Mr Shah Muhammad) 2 Buy now
03 Jun 2024 officers Change of particulars for secretary (Mr Shah Muhammad) 1 Buy now
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 address Move Registers To Sail Company With New Address 1 Buy now
30 Apr 2024 address Move Registers To Sail Company With New Address 1 Buy now
30 Apr 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Apr 2024 address Move Registers To Sail Company With New Address 1 Buy now
30 Apr 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Apr 2024 address Change Sail Address Company With New Address 1 Buy now
26 Apr 2024 address Default Companies House Registered Office Address Applied 1 Buy now
26 Apr 2024 address Default Companies House Service Address Applied Officer 1 Buy now
26 Apr 2024 address Default Companies House Service Address Applied Officer 1 Buy now
26 Apr 2024 address Default Companies House Service Address Applied Psc 1 Buy now
22 Jan 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jan 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jan 2024 officers Appointment of director (Mr Shah Muhammad) 2 Buy now
22 Jan 2024 officers Termination of appointment of director (Nozrul Islam) 1 Buy now
22 Jan 2024 officers Appointment of secretary (Mr Shah Muhammad) 2 Buy now
22 Jan 2024 officers Termination of appointment of secretary (Nozrul Islam) 1 Buy now
31 Dec 2023 change-of-name Certificate Change Of Name Company 3 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2023 accounts Annual Accounts 2 Buy now
19 Sep 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Sep 2023 accounts Annual Accounts 2 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2023 officers Appointment of secretary (Mr Nozrul Islam) 2 Buy now
18 Sep 2023 officers Termination of appointment of director (Dawood Shahrukh) 1 Buy now
18 Sep 2023 officers Appointment of director (Mr Nozrul Islam) 1 Buy now
12 Mar 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Feb 2022 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2021 accounts Annual Accounts 4 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2020 officers Appointment of director (Mr Dawood Shahrukh) 2 Buy now
06 Nov 2020 officers Termination of appointment of director (Mohammad Kaisar Ali) 1 Buy now
06 Nov 2020 officers Termination of appointment of secretary (Renascens Services Ltd) 1 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2020 accounts Annual Accounts 3 Buy now
22 Sep 2020 accounts Annual Accounts 3 Buy now
22 Sep 2020 officers Change of particulars for corporate secretary (Renascens Services Limited) 1 Buy now
22 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2020 officers Appointment of corporate secretary (Renascens Services Limited) 2 Buy now
22 Sep 2020 officers Appointment of director (Mr Mohammad Kaisar Ali) 2 Buy now
22 Sep 2020 officers Termination of appointment of secretary (Jirehouse Secretaries Ltd) 1 Buy now
22 Sep 2020 officers Termination of appointment of director (Stephen David Jones) 1 Buy now
22 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 May 2019 officers Termination of appointment of director (John Martin Brodie Clark) 1 Buy now
21 May 2019 officers Appointment of director (Mr. Stephen David Jones) 2 Buy now
15 May 2019 mortgage Registration of a charge 19 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Annual Accounts 2 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jun 2017 accounts Annual Accounts 2 Buy now
06 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
05 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Mar 2016 accounts Annual Accounts 4 Buy now
27 Aug 2015 resolution Resolution 15 Buy now
15 Jul 2015 annual-return Annual Return 3 Buy now
07 Jul 2015 officers Termination of appointment of director (Simon Thomas Barklem) 1 Buy now
07 Jul 2015 officers Appointment of director (John Martin Brodie Clark) 2 Buy now
30 Apr 2015 accounts Annual Accounts 4 Buy now
23 Feb 2015 officers Change of particulars for director (Mr Simon Thomas Barklem) 2 Buy now
23 Feb 2015 officers Change of particulars for corporate secretary (Jirehouse Secretaries Ltd) 1 Buy now
23 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2014 annual-return Annual Return 4 Buy now
09 Apr 2014 officers Change of particulars for corporate secretary (Jirehouse Capital Secretaries Limited) 1 Buy now
02 Apr 2014 accounts Annual Accounts 6 Buy now
24 Jun 2013 annual-return Annual Return 4 Buy now
20 Jun 2013 officers Appointment of corporate secretary (Jirehouse Capital Secretaries Limited) 2 Buy now
10 Aug 2012 document-replacement Second Filing Of Form With Form Type 4 Buy now
10 Aug 2012 document-replacement Second Filing Of Form With Form Type 5 Buy now
25 Jul 2012 officers Termination of appointment of director (John Clark) 2 Buy now
25 Jul 2012 officers Appointment of director (Mr Simon Thomas Barklem) 3 Buy now
18 Jun 2012 incorporation Incorporation Company 7 Buy now